THE CO-OPERATIVE ACADEMIES TRUST

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

29/05/2529 May 2025 Full accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Resolutions

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

14/04/2414 April 2024 Full accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Appointment of Melanie Dawn Wicks as a director on 2024-03-15

View Document

30/10/2330 October 2023 Director's details changed for Ruth Welford on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Sarah Findlay-Cobb on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mrs Sarah Louise Baker on 2023-10-30

View Document

26/09/2326 September 2023 Appointment of Gillian Gardner as a director on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Ms Claire Louise Costello as a director on 2023-09-01

View Document

13/09/2313 September 2023 Termination of appointment of Sarah Barton as a director on 2023-09-12

View Document

05/09/235 September 2023 Termination of appointment of Margaret Anne Bradbury as a director on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Jane Cowell as a director on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

29/08/2329 August 2023 Appointment of Ms Sarah Lay as a secretary on 2023-07-01

View Document

29/08/2329 August 2023 Director's details changed for Mrs Sarah Lousie Baker on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Gary Lagar as a secretary on 2023-07-31

View Document

29/08/2329 August 2023 Termination of appointment of David Robertson as a director on 2023-08-16

View Document

26/06/2326 June 2023 Termination of appointment of Patricia Denise Kane as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mahmood Ali Ahmed as a director on 2023-06-01

View Document

27/05/2327 May 2023 Full accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Appointment of Sarah Barton as a director on 2023-05-01

View Document

18/05/2318 May 2023 Appointment of Mrs Sarah Lousie Baker as a director on 2023-05-01

View Document

18/05/2318 May 2023 Appointment of Ruth Welford as a director on 2023-05-01

View Document

18/05/2318 May 2023 Appointment of Sarah Findlay-Cobb as a director on 2023-05-01

View Document

30/11/2230 November 2022 Termination of appointment of Gillian Robinson as a director on 2022-11-30

View Document

20/10/2220 October 2022 Termination of appointment of Shaheen Akhtar Myers as a director on 2022-10-18

View Document

16/05/2216 May 2022 Full accounts made up to 2021-08-31

View Document

26/08/2026 August 2020 MEMBER APPOINTED WITH IMMEDIATE EFFECT 14/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/08/2019 August 2020 NOTIFICATION OF PSC STATEMENT ON 17/08/2020

View Document

19/08/2019 August 2020 CESSATION OF CAROLINE JANE SELLERS AS A PSC

View Document

19/08/2019 August 2020 CESSATION OF ANDREW LANG AS A PSC

View Document

19/08/2019 August 2020 CESSATION OF GILL GARDNER AS A PSC

View Document

19/08/2019 August 2020 CESSATION OF RUSSELL MARK GILL AS A PSC

View Document

07/08/207 August 2020 CESSATION OF PIPPA WICKS AS A PSC

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWRY

View Document

07/02/207 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHEEN AKHTAR RASOOL / 27/08/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS CLAIRE ANNE CAMARA

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MS PATRICIA DENISE KANE

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPPA WICKS

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LANG

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC CRAVEN

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MRS GILLIAN FRANCES GARDNER

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MRS SHAHEEN AKHTAR RASOOL

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR SIMON ANDREW BOURNE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR GEOFFREY ALAN CLARKE

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRENNAN

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR FLORENCE HADLEY

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRICE

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR NICHOLAS ANTHONY LOWRY

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ERIC SYDNEY CRAVEN

View Document

31/01/1831 January 2018 ARTICLES OF ASSOCIATION

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GERRARD

View Document

22/11/1622 November 2016 SECRETARY APPOINTED MR GARY LAGAR

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE OAKLEY

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

02/09/152 September 2015 19/08/15 NO MEMBER LIST

View Document

02/09/152 September 2015 SECRETARY APPOINTED MR MICHAEL JOHN GERRARD

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN COOPER

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MS JANE COWELL

View Document

24/10/1424 October 2014 SECRETARY APPOINTED MR STEPHEN MARK COOPER

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER MCKENNA

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL BRICE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR MICHAEL GREENACRE

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR NEIL BRAITHWAITE

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS BRENNAN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDDON

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MS FLORENCE HADLEY

View Document

15/09/1415 September 2014 19/08/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 ADOPT ARTICLES 12/08/2014

View Document

10/09/1410 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MOIRA LEES

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR RUSSELL MARK GILL

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MS CLARE OAKLEY

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG UNITED KINGDOM

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/08/1323 August 2013 19/08/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE BLACKWOOD

View Document

04/12/124 December 2012 SECRETARY APPOINTED MS JENNIFER MCKENNA

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM CO-OPERATIVE GROUP LIMITED, NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES

View Document

21/09/1221 September 2012 19/08/12 NO MEMBER LIST

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company